STONE PILLAR COURT MANAGEMENT COMPANY LIMITED

05261716
3 EAST CIRCUS STREET NOTTINGHAM NG1 5AF

Documents

Documents
Date Category Description Pages
24 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jun 2024 officers Termination of appointment of director (Blue Property Management Uk Limited) 1 Buy now
05 Jun 2024 officers Appointment of director (Mr Peter Evans) 2 Buy now
23 Apr 2024 officers Termination of appointment of director (Anthony Makinson) 1 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 3 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 accounts Annual Accounts 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 2 Buy now
28 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2020 accounts Annual Accounts 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 2 Buy now
28 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 2 Buy now
14 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2016 accounts Annual Accounts 3 Buy now
19 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Sep 2015 accounts Annual Accounts 3 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
15 Dec 2014 officers Appointment of corporate director (Blue Property Management Uk Limited) 2 Buy now
15 Dec 2014 officers Termination of appointment of director (Peter David Evans) 1 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
30 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
30 Jul 2011 accounts Annual Accounts 4 Buy now
10 Jan 2011 officers Termination of appointment of director (Steve Williams) 1 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
06 Dec 2010 officers Change of particulars for director (Anthony Makinson) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Steve Williams) 2 Buy now
06 Dec 2010 officers Change of particulars for director (Mr Peter David Evans) 2 Buy now
06 Dec 2010 officers Change of particulars for corporate secretary (Blue Property Management Uk Limited) 2 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2010 capital Return of Allotment of shares 3 Buy now
30 Nov 2009 annual-return Annual Return 5 Buy now
30 Nov 2009 officers Change of particulars for corporate secretary (Blue Property Management Uk Limited) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Anthony Makinson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Steve Williams) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Peter David Evans) 2 Buy now
18 Nov 2009 accounts Annual Accounts 3 Buy now
07 Aug 2009 accounts Annual Accounts 3 Buy now
04 Nov 2008 accounts Annual Accounts 2 Buy now
27 Oct 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from c$o blue property management uk LIMITED 17 st peters gate nottingham NG1 2JF 1 Buy now
18 Oct 2007 annual-return Return made up to 15/10/07; full list of members 3 Buy now
12 Mar 2007 accounts Annual Accounts 2 Buy now
14 Nov 2006 officers New secretary appointed 1 Buy now
14 Nov 2006 officers Secretary resigned 1 Buy now
14 Nov 2006 annual-return Return made up to 15/10/06; full list of members 3 Buy now
01 Nov 2006 address Registered office changed on 01/11/06 from: m r cowdrey & co 125 nottingham road stapleford nottingham nottinghamshire NG9 8AT 1 Buy now
30 Mar 2006 accounts Annual Accounts 3 Buy now
22 Mar 2006 officers New director appointed 2 Buy now
01 Mar 2006 officers New secretary appointed 2 Buy now
07 Nov 2005 annual-return Return made up to 15/10/05; full list of members 7 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: 19 kestrel avenue, meir park blythe bridge stoke-on-trent ST3 7RD 1 Buy now
03 Aug 2005 officers Secretary resigned 1 Buy now
17 May 2005 officers New director appointed 3 Buy now
18 Oct 2004 officers Secretary resigned 1 Buy now
15 Oct 2004 incorporation Incorporation Company 16 Buy now